Advanced company searchLink opens in new window

WE BUY ANY TAXI LIMITED

Company number 09441594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 8 June 2022
24 Jun 2021 AD01 Registered office address changed from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 June 2021
21 Jun 2021 600 Appointment of a voluntary liquidator
21 Jun 2021 LIQ02 Statement of affairs
21 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
19 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with updates
11 Feb 2020 AA01 Previous accounting period shortened from 26 February 2019 to 25 February 2019
20 Nov 2019 AA01 Previous accounting period shortened from 27 February 2019 to 26 February 2019
06 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 28 February 2018
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
19 Feb 2018 CH01 Director's details changed for Mr Joseph John Woodham on 19 February 2018
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from Ground Floor Office Suite Godolphin House 2 the Avenue Newmarket Suffolk CB8 9AA to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 4 February 2016
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 AP01 Appointment of Mr Joseph John Woodham as a director on 16 February 2015
17 Feb 2015 TM01 Termination of appointment of Mary Rose Woodham as a director on 16 February 2015